Company NameJ. Dixon (Doncaster) Limited
Company StatusLiquidation
Company Number00317569
CategoryPrivate Limited Company
Incorporation Date17 August 1936(87 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Anthony Dixon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWelham Park
Welham
Retford
Nottinghamshire
DN22 0SB
Director NameRaymond Dixon
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressRosemullion Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LN
Director NameSusan Dixon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Correspondence Address51 Northchurch Road
London
N1 4EE
Director NameMrs Wendy Caroline Dixon
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemullion Park Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LN
Director NameAlecia Brenda Herriott
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressPump Cottage Church Close
Wangford
NR34 8RQ
Secretary NamePeter John Donovan
NationalityBritish
StatusCurrent
Appointed02 February 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address6 Lincoln Drive
Roberttown
Liversedge
West Yorkshire
WF15 7NJ

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,587,323
Gross Profit£2,455,497
Net Worth£862,070
Current Liabilities£1,782,340

Accounts

Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 April 1992Delivered on: 28 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 norman street thurnscoe south yorkshire.
Outstanding
9 April 1992Delivered on: 28 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 brunswick street thurnscoe south yorkshire.
Outstanding
9 April 1992Delivered on: 28 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 windsor street thurnscoe south yorkshire.
Outstanding
9 April 1992Delivered on: 28 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 windsor street thurnscoe south yorkshire.
Outstanding
9 April 1992Delivered on: 28 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lancaster street, thurnscoe, south yorkshire.
Outstanding
13 February 1992Delivered on: 21 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having an area of four acres and thirty four sq.yds or thereabouts at stevens road hexthorpe doncaster south yorkshire.
Outstanding

Filing History

20 July 2016Restoration by order of the court (3 pages)
20 July 2016Restoration by order of the court (3 pages)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Restoration by order of the court (3 pages)
18 July 2011Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2005Restoration by order of the court (4 pages)
25 April 2005Restoration by order of the court (4 pages)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
8 February 2001Order of court - dissolution void (4 pages)
8 February 2001Order of court - dissolution void (4 pages)
25 December 1998Dissolved (1 page)
25 December 1998Dissolved (1 page)
25 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators' statement of receipts and payments (5 pages)
8 April 1998Liquidators' statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators' statement of receipts and payments (5 pages)
20 October 1997Liquidators' statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
8 October 1996Liquidators' statement of receipts and payments (6 pages)
8 October 1996Liquidators' statement of receipts and payments (6 pages)
8 October 1996Liquidators statement of receipts and payments (6 pages)
8 November 1995Administrator's abstract of receipts and payments (2 pages)
8 November 1995Administrator's abstract of receipts and payments (2 pages)
23 October 1995Notice of discharge of Administration Order (8 pages)
23 October 1995Notice of discharge of Administration Order (8 pages)
19 October 1995Appointment of a voluntary liquidator (2 pages)
19 October 1995Notice of Constitution of Liquidation Committee (4 pages)
19 October 1995Statement of affairs (44 pages)
19 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 October 1995Statement of affairs (44 pages)
19 October 1995Appointment of a voluntary liquidator (2 pages)
19 October 1995Notice of Constitution of Liquidation Committee (4 pages)
5 September 1995Administrator's abstract of receipts and payments (2 pages)
5 September 1995Administrator's abstract of receipts and payments (2 pages)
12 May 1995Administrator's abstract of receipts and payments (2 pages)
12 May 1995Administrator's abstract of receipts and payments (2 pages)
23 March 1995Notice of result of meeting of creditors (10 pages)
23 March 1995Notice of result of meeting of creditors (10 pages)
21 February 1994Registered office changed on 21/02/94 from: stevens road balby doncaster south yorkshire DN4 0LT (1 page)
21 February 1994Registered office changed on 21/02/94 from: stevens road balby doncaster south yorkshire DN4 0LT (1 page)
15 July 1993Full group accounts made up to 30 September 1992 (20 pages)
15 July 1993Full group accounts made up to 30 September 1992 (20 pages)
12 February 1993Return made up to 02/02/93; full list of members (8 pages)
12 February 1993Return made up to 02/02/93; full list of members (8 pages)
6 February 1992Return made up to 02/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1992Return made up to 02/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1990Return made up to 02/02/90; full list of members (5 pages)
15 February 1990Return made up to 02/02/90; full list of members (5 pages)
21 February 1989Return made up to 09/02/89; full list of members (5 pages)
21 February 1989Return made up to 09/02/89; full list of members (5 pages)
17 August 1936Incorporation (18 pages)
17 August 1936Incorporation (18 pages)